Adel
Leeds
West Yorkshire
LS16 6AE
Secretary Name | Stephen Bromberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Saxon Road Moortown Leeds West Yorkshire LS17 5EG |
Director Name | Stephen Bromberg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Window Manufacturer |
Correspondence Address | 8 Saxon Road Moortown Leeds West Yorkshire LS17 5EG |
Secretary Name | Steven Dennis Hrabachko |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Broomfield Adel Leeds West Yorkshire LS16 6AE |
Director Name | Ingrid Martina Bromberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1993) |
Role | Housewife |
Correspondence Address | 8 Saxon Road Moortown Leeds West Yorkshire LS17 5EG |
Director Name | Ingrid Martina Bromberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1993) |
Role | Housewife |
Correspondence Address | 8 Saxon Road Moortown Leeds West Yorkshire LS17 5EG |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (3 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Appointment of a voluntary liquidator (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: crank mills new bank street morley leeds (1 page) |